Dissolved
Dissolved 2017-12-12
Company Information for PULSEFORD LIMITED
BRENTWOOD, ESSEX, CM13,
|
Company Registration Number
03967758
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | |
---|---|
PULSEFORD LIMITED | |
Legal Registered Office | |
BRENTWOOD ESSEX | |
Company Number | 03967758 | |
---|---|---|
Date formed | 2000-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-26 14:01:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PETER TRIEFUS |
||
LEWIS ORLOFF |
||
CLINTON HOWARD TOYE |
||
GRAHAM PETER TRIEFUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY THOMAS CALLAGHAN |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATSATONIC PROPERTIES LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Active | |
EMMASLATE PROPERTIES LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2015-02-24 | |
PYTHAGORAS INVESTMENTS LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active - Proposal to Strike off | |
GLOOMROOM LIMITED | Company Secretary | 2000-06-07 | CURRENT | 2000-01-05 | Liquidation | |
FORGESPAN 2000 LIMITED | Company Secretary | 1998-08-06 | CURRENT | 1998-07-06 | Dissolved 2017-02-21 | |
ARISTOTLE TRUSTEES LIMITED | Company Secretary | 1995-12-14 | CURRENT | 1995-10-27 | Active | |
ARISTOTLE HOLDINGS LIMITED | Company Secretary | 1995-10-31 | CURRENT | 1995-06-28 | Active | |
CATSATONIC PROPERTIES LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Active | |
EMMASLATE PROPERTIES LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2015-02-24 | |
GLOOMROOM LIMITED | Director | 2000-11-15 | CURRENT | 2000-01-05 | Liquidation | |
SEYMAC 80 LIMITED | Director | 2000-08-31 | CURRENT | 2000-08-31 | Active - Proposal to Strike off | |
FORGESPAN 2000 LIMITED | Director | 1998-08-06 | CURRENT | 1998-07-06 | Dissolved 2017-02-21 | |
ARISTOTLE HOLDINGS LIMITED | Director | 1995-10-31 | CURRENT | 1995-06-28 | Active | |
AVELEY PROPERTIES (WEST THURROCK) LIMITED | Director | 2011-11-09 | CURRENT | 1920-04-23 | Active | |
AVELEY PROPERTY HOLDINGS LIMITED | Director | 2011-11-09 | CURRENT | 1996-11-14 | Active | |
WENNINGTON LIMITED | Director | 2009-12-07 | CURRENT | 1996-07-23 | Liquidation | |
BELHUS LAND LTD | Director | 2009-08-06 | CURRENT | 2005-03-08 | Active | |
SOFTBOND LIMITED | Director | 2008-05-08 | CURRENT | 1997-02-06 | Active | |
LAKESIDE PROPERTY DEVELOPMENT CO. LTD. | Director | 2008-05-08 | CURRENT | 1997-02-19 | Active | |
SECOND THAMES LAND LIMITED | Director | 2008-05-08 | CURRENT | 1943-08-10 | Active | |
CATSATONIC PROPERTIES LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Active | |
EMMASLATE PROPERTIES LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2015-02-24 | |
PYTHAGORAS INVESTMENTS LIMITED | Director | 2004-10-22 | CURRENT | 2004-10-22 | Active - Proposal to Strike off | |
GLOOMROOM LIMITED | Director | 2000-06-07 | CURRENT | 2000-01-05 | Liquidation | |
FORGESPAN 2000 LIMITED | Director | 1998-08-06 | CURRENT | 1998-07-06 | Dissolved 2017-02-21 | |
ARISTOTLE TRUSTEES LIMITED | Director | 1995-12-14 | CURRENT | 1995-10-27 | Active | |
ARISTOTLE HOLDINGS LIMITED | Director | 1995-10-31 | CURRENT | 1995-06-28 | Active | |
ELLIS OF RICHMOND LIMITED | Director | 2012-04-01 | CURRENT | 1944-01-08 | Active | |
ELLIS OF RICHMOND (HOLDINGS) LIMITED | Director | 2011-07-05 | CURRENT | 1994-07-21 | Active | |
CATSATONIC PROPERTIES LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Active | |
EMMASLATE PROPERTIES LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2015-02-24 | |
GLOOMROOM LIMITED | Director | 2000-06-07 | CURRENT | 2000-01-05 | Liquidation | |
FORGESPAN 2000 LIMITED | Director | 1998-08-06 | CURRENT | 1998-07-06 | Dissolved 2017-02-21 | |
ARISTOTLE TRUSTEES LIMITED | Director | 1995-12-14 | CURRENT | 1995-10-27 | Active | |
ARISTOTLE HOLDINGS LIMITED | Director | 1995-10-31 | CURRENT | 1995-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 51 CHALCOT ROAD PRIMROSE HILL LONDON NW1 8LY | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS,RECORDS. ETC" | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/04/14 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/03/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 07/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 07/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 07/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 07/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: GROUND FLOOR 7-10 CHANDOS STREET LONDON W1M 0AJ | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-09-23 |
Appointment of Liquidators | 2014-09-23 |
Resolutions for Winding-up | 2014-09-23 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 25/8/1998 | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 25 AUGUST 1998 | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PULSEFORD LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PULSEFORD LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PULSEFORD LIMITED | Event Date | 2014-09-16 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 15 September 2014 are required, on or before 17 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Glyn Mummery (IP No. 8996) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PULSEFORD LIMITED | Event Date | 2014-09-15 |
Glyn Mummery and Jeremy Stuart French , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PULSEFORD LIMITED | Event Date | 2014-09-15 |
At a General Meeting of the above named Company, duly convened and held at 51 Chalcot Road, Primrose Hill, London, NW1 8LY, on 15 September 2014 , at 11.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Glyn Mummery and Jeremy Stuart French , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. 8996 and 003862) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |